Check the

2G LIMITED

Company
2G LIMITED (04207886)

2G

Phone: 01223 871 001
B⁺ rating

ABOUT 2G LIMITED

A small friendly agency with big ideas, with 2g you’ll enjoy the personal touch from a dedicated team of experienced and talented professionals. Whether you require a new brand, a brochure or website, we have the skills and expertise to deliver your project successfully.

Your corporate identity is the public face of your business. We create memorable brands that not only reflect the vision and values of your company, but also the personality behind it.

KEY FINANCES

Year
2016
Assets
£11.1k ▲ £0.69k (6.61 %)
Cash
£2.92k ▼ £-0.33k (-10.17 %)
Liabilities
£13.57k ▲ £3.54k (35.30 %)
Net Worth
£-2.47k ▼ £-2.85k (-742.71 %)

REGISTRATION INFO

Company name
2G LIMITED
Company number
04207886
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Apr 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.think2g.com
Phones
01223 871 001
Registered Address
C/O CHATER ALLAN BEECH HOUSE,
4A NEWMARKET ROAD,
CAMBRIDGE,
CB5 8DT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

2G LIMITED DIRECTORS

Veronica Ruth Allanach

  Acting
Appointed
14 December 2006
Role
Secretary
Address
The Cedars, Coronation Avenue, Dawlish, Devon, EX7 9EF
Name
ALLANACH, Veronica Ruth

Victoria Ruth Kemp

  Acting
Appointed
30 April 2001
Occupation
Creative Director
Role
Director
Age
55
Nationality
British
Address
29 Wheatsheaf Way, Linton, Cambridgeshire, CB1 6XB
Country Of Residence
United Kingdom
Name
KEMP, Victoria Ruth

Lisa Caswell

  Resigned
Appointed
30 April 2001
Resigned
14 December 2006
Role
Secretary
Address
1 College Farm Cottage Grange Road, Duxford, Cambridge, CB2 4QF
Name
CASWELL, Lisa

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 April 2001
Resigned
30 April 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Lisa Caswell

  Resigned
Appointed
30 April 2001
Resigned
07 May 2007
Occupation
Creative Director
Role
Director
Age
52
Nationality
British
Address
1 College Farm Cottage Grange Road, Duxford, Cambridge, CB2 4QF
Name
CASWELL, Lisa

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 April 2001
Resigned
30 April 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.